GIBSON & PIERSON LIMITED
Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
01/07/241 July 2024 | Application to strike the company off the register |
14/05/2414 May 2024 | Previous accounting period extended from 2023-11-30 to 2024-04-30 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-29 with no updates |
28/06/2328 June 2023 | Micro company accounts made up to 2022-11-30 |
21/12/2221 December 2022 | Confirmation statement made on 2022-11-29 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
21/12/2121 December 2021 | Confirmation statement made on 2021-11-29 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
21/08/2021 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
15/12/1915 December 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
24/08/1824 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
24/12/1724 December 2017 | CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
16/08/1716 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
13/12/1513 December 2015 | Annual return made up to 29 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
27/12/1427 December 2014 | Annual return made up to 29 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
31/12/1331 December 2013 | Annual return made up to 29 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
27/12/1227 December 2012 | Annual return made up to 29 November 2012 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
19/12/1119 December 2011 | Annual return made up to 29 November 2011 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
29/12/1029 December 2010 | Annual return made up to 29 November 2010 with full list of shareholders |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GIBSON / 03/01/2010 |
04/01/104 January 2010 | Annual return made up to 29 November 2009 with full list of shareholders |
16/12/0916 December 2009 | REGISTERED OFFICE CHANGED ON 16/12/2009 FROM UNIT 4 LOWER SOLDRIDGE BUSINESS PARK SOLDRIDGE ROAD MEDSTEAD NEAR ALTON HAMPSHIRE GU34 5JF |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
08/01/098 January 2009 | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
27/12/0727 December 2007 | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
27/01/0727 January 2007 | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS |
06/11/066 November 2006 | NEW SECRETARY APPOINTED |
19/01/0619 January 2006 | SECRETARY RESIGNED |
07/12/057 December 2005 | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS |
17/10/0517 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
08/09/058 September 2005 | REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 19 CHAWTON PARK ROAD ALTON GU34 1RQ |
10/01/0510 January 2005 | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS |
04/01/054 January 2005 | DIRECTOR RESIGNED |
04/01/054 January 2005 | DIRECTOR RESIGNED |
05/10/045 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
08/12/038 December 2003 | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS |
04/12/034 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
21/11/0321 November 2003 | SECRETARY RESIGNED |
21/11/0321 November 2003 | NEW SECRETARY APPOINTED |
21/11/0321 November 2003 | DIRECTOR RESIGNED |
11/12/0211 December 2002 | RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS |
25/06/0225 June 2002 | NEW SECRETARY APPOINTED |
18/01/0218 January 2002 | NEW DIRECTOR APPOINTED |
30/11/0130 November 2001 | SECRETARY RESIGNED |
29/11/0129 November 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company